Company NameSupreme Works Productions Ii UK Limited
Company StatusActive
Company Number12111245
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Don Galluzzi
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleChief Counsel
Country of ResidenceUnited States
Correspondence Address1600 Rosencrans Avenue, Building 1a
Manhattan Beach
Ca 90266
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Nigel Anthony Cook
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts8 May 2022 (1 year, 11 months ago)
Next Accounts Due8 May 2024 (2 weeks, 3 days from now)
Accounts CategoryFull
Accounts Year End08 May

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 8 May 2022 (26 pages)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
14 October 2021Full accounts made up to 8 May 2021 (26 pages)
6 October 2021Previous accounting period shortened from 31 July 2021 to 8 May 2021 (1 page)
2 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 July 2021Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages)
30 July 2021Appointment of Mr Russell John Haywood as a director on 22 June 2021 (2 pages)
30 July 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
30 July 2021Appointment of Ms Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
29 July 2021Termination of appointment of Nigel Anthony Cook as a secretary on 22 June 2021 (2 pages)
29 July 2021Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page)
2 February 2021Full accounts made up to 31 July 2020 (24 pages)
24 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 August 2019Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
2 August 2019Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 2 August 2019 (1 page)
2 August 2019Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 1
(42 pages)